Company NameJXS Tech Ltd
Company StatusDissolved
Company Number12551197
CategoryPrivate Limited Company
Incorporation Date8 April 2020(4 years ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Vincent Richard Cryan
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2021(1 year, 2 months after company formation)
Appointment Duration1 year (closed 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138a Stockport Road Marple
Stockport
SK6 6DQ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2021(1 year, 1 month after company formation)
Appointment Duration4 weeks (resigned 09 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA

Location

Registered Address138a Stockport Road Marple
Stockport
SK6 6DQ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
11 April 2022Application to strike the company off the register (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
10 June 2021Appointment of Mr Vincent Richard Cryan as a director on 9 June 2021 (2 pages)
10 June 2021Cessation of Bryan Anthony Thornton as a person with significant control on 9 June 2021 (1 page)
10 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
9 June 2021Notification of Vincent Richard Cryan as a person with significant control on 9 June 2021 (2 pages)
9 June 2021Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 138a Stockport Road Marple Stockport SK6 6DQ on 9 June 2021 (1 page)
9 June 2021Termination of appointment of Bryan Thornton as a director on 9 June 2021 (1 page)
14 May 2021Notification of Bryan Anthony Thornton as a person with significant control on 12 May 2021 (2 pages)
14 May 2021Confirmation statement made on 12 May 2021 with updates (5 pages)
14 May 2021Appointment of Mr Bryan Thornton as a director on 12 May 2021 (2 pages)
12 May 2021Termination of appointment of Peter Anthony Valaitis as a director on 8 April 2021 (1 page)
12 May 2021Cessation of Peter Valaitis as a person with significant control on 8 April 2021 (1 page)
12 May 2021Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 May 2021 (1 page)
4 November 2020Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 November 2020 (1 page)
8 April 2020Incorporation
Statement of capital on 2020-04-08
  • GBP 1
(23 pages)